TECTEVO LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
21/05/2421 May 2024 | Registered office address changed from Office 7 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ United Kingdom to Office 4 Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE on 2024-05-21 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
29/03/2329 March 2023 | Registered office address changed from 133 High Trees Close Redditch B98 7XL United Kingdom to Office 7 Riverside Business Centre, Worcester Road Stourport-on-Severn DY13 9BZ on 2023-03-29 |
04/10/224 October 2022 | Micro company accounts made up to 2022-04-05 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
12/08/1912 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ROSE DUMAEL |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCILHATTON |
08/05/198 May 2019 | DIRECTOR APPOINTED MS MARY ROSE DUMAEL |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 6 LINGFIELD WALK CORBY NN18 9JS UNITED KINGDOM |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company